UKBizDB.co.uk

DIGITAL NEWS NETWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital News Network Limited. The company was founded 23 years ago and was given the registration number 04130784. The firm's registered office is in LONDON. You can find them at 30 Leicester Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIGITAL NEWS NETWORK LIMITED
Company Number:04130784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
Basement Flat, 78 Elgin Avenue, London, W9 2HB

Secretary31 July 2007Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Secretary27 September 2007Active
30, Leicester Square, London, England, WC2H 7LA

Secretary13 March 2008Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary31 January 2005Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Secretary27 December 2000Active
Flat 10, 28 Belsize Avenue, London, NW3 4AU

Secretary04 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 December 2000Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Flat 3, 24 Stamford Brook Avenue, London, W6 0YD

Director30 May 2002Active
30, Leicester Square, London, England, WC2H 7LA

Director18 November 2008Active
Malden, Church Road, Stoke Hammond, Buckinghamshire, MK17 9BP

Director05 August 2002Active
2 Regent Gardens, Whitchurch, Cardiff, CF14 7BH

Director21 April 2005Active
716 Kenilworth Road, Balsall Common, Coventry, CV7 7HD

Director17 September 2001Active
9 Tansley Gardens, Dorridge, Solihull, B93 8UB

Director12 May 2005Active
Basement Flat, 78 Elgin Avenue, London, W9 2HB

Director31 July 2007Active
14 Denehurst Gardens, London, W3 9QY

Director27 December 2000Active
Apartment 103, The Boxworks 1 Worsley Street, Manchester, M27 6EX

Director21 April 2005Active
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH

Director31 July 2007Active
30, Leicester Square, London, WC2H 7LA

Director30 September 2009Active
21 Middle Drive, Darras Hal, Ponteland, NE20 9DH

Director04 July 2001Active
Lyle Cottage Chequers Lane, Eversley, Basingstoke, RG27 0NT

Director04 July 2001Active
23 Calico House, Clove Hitch Quay Plantation Wharf, London, SW11 3TN

Director04 July 2001Active
30, Leicester Square, London, England, WC2H 7LA

Director31 July 2007Active
Magnolia Cottage 10 Newlands Avenue, Thames Ditton, KT7 0HF

Director05 June 2008Active
8 Village Farm, Middleton Tyas, Richmond, DL10 6SQ

Director26 April 2005Active
Bramblewood, 8 Woodlands Close, Gerrards Cross, SL9 8DQ

Director15 March 2004Active
Snowford House, Snowford Hill, Long Itchington, Southam, CV47 9QE

Director27 December 2000Active
Brockwood, Upper Soldridge Road, Alton, GU34 5QG

Director04 July 2001Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
55 Brookland Rise, London, NW11 6DT

Director29 July 2003Active
The Old Vicarage, The Village, Morpeth, NE65 9BL

Director30 March 2002Active

People with Significant Control

Global Radio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type dormant.

Download
2015-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.